PICKLE FACTORY HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Director's details changed for Edition Capital Directors Ltd on 2025-01-20

View Document

16/01/2516 January 2025 Registered office address changed from 3rd Floor, 146 - 148 Clerkenwell Road London EC1R 5DG England to 26 Litchfield Street London WC2H 9TZ on 2025-01-16

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/11/2330 November 2023 Certificate of change of name

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-14 with updates

View Document

24/10/2324 October 2023 Notification of a person with significant control statement

View Document

24/10/2324 October 2023 Cessation of Sixth Suhanthi Limited as a person with significant control on 2023-04-05

View Document

24/10/2324 October 2023 Cessation of Wcs Nominees Limited as a person with significant control on 2021-11-03

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Memorandum and Articles of Association

View Document

22/04/2322 April 2023 Particulars of variation of rights attached to shares

View Document

22/04/2322 April 2023 Change of share class name or designation

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

13/04/2313 April 2023 Statement of capital following an allotment of shares on 2023-04-05

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

12/01/2312 January 2023 Notification of Sixth Suhanthi Limited as a person with significant control on 2021-11-03

View Document

12/01/2312 January 2023 Notification of Wcs Nominees Limited as a person with significant control on 2021-11-03

View Document

11/01/2311 January 2023 Withdrawal of a person with significant control statement on 2023-01-11

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

13/10/2213 October 2022 Registered office address changed from 71 Fanshaw Street London N1 6LA England to 3rd Floor, 146 - 148 Clerkenwell Road London EC1R 5DG on 2022-10-13

View Document

03/03/223 March 2022 Director's details changed for Edition Capital Directors Ltd on 2022-03-02

View Document

01/03/221 March 2022 Director's details changed for Edition Capital Directors Ltd on 2022-03-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/11/213 November 2021 Purchase of own shares.

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/09/2124 September 2021 Cancellation of shares. Statement of capital on 2021-07-26

View Document

12/07/2112 July 2021 Resolutions

View Document

12/07/2112 July 2021 Resolutions

View Document

12/07/2112 July 2021 Statement of capital on 2021-07-12

View Document

12/07/2112 July 2021

View Document

12/07/2112 July 2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/06/2017 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

03/09/193 September 2019 CESSATION OF WCS NOMINEES LIMTIED AS A PSC

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MAX SPENCE / 02/09/2019

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR JORDAN GROSS

View Document

14/08/1914 August 2019 CESSATION OF JORDAN GROSS AS A PSC

View Document

31/10/1831 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WCS NOMINEES LIMTIED

View Document

12/10/1812 October 2018 CESSATION OF TT NOMINEES LIMITED AS A PSC

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM 11-12 THE OVAL THE OVAL BETHNAL GREEN LONDON E2 9DT UNITED KINGDOM

View Document

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / MR JORDAN GROSS / 25/04/2018

View Document

25/04/1825 April 2018 CESSATION OF JORDAN GERALD CROSS AS A PSC

View Document

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / MR JORDAN GROSS / 21/11/2017

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JORDAN GERALD CROSS

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 6TH FLOOR CHARLOTTE BUILDING 17 GRESSE STREET LONDON W1T 1QL UNITED KINGDOM

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR ADAM MAX SPENCE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 21/11/17 STATEMENT OF CAPITAL GBP 428.57140

View Document

20/12/1720 December 2017 SUB-DIVISION 21/11/17

View Document

18/12/1718 December 2017 ADOPT ARTICLES 21/09/2017

View Document

18/12/1718 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TT NOMINEES LIMITED

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED DEAN JAMES

View Document

05/12/175 December 2017 CURRSHO FROM 31/08/2018 TO 31/12/2017

View Document

26/10/1726 October 2017 04/10/17 STATEMENT OF CAPITAL GBP 300

View Document

15/08/1715 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company